Background WavePink WaveYellow Wave

MARCOL INDUSTRIAL LOANCO LIMITED (08470150)

MARCOL INDUSTRIAL LOANCO LIMITED (08470150) is an active UK company. incorporated on 2 April 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MARCOL INDUSTRIAL LOANCO LIMITED has been registered for 13 years. Current directors include COLE, Niki Maxine, LAX, Nigel William Hubert, STEINBERG, Mark Neil.

Company Number
08470150
Status
active
Type
ltd
Incorporated
2 April 2013
Age
13 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine, LAX, Nigel William Hubert, STEINBERG, Mark Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCOL INDUSTRIAL LOANCO LIMITED

MARCOL INDUSTRIAL LOANCO LIMITED is an active company incorporated on 2 April 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MARCOL INDUSTRIAL LOANCO LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08470150

LTD Company

Age

13 Years

Incorporated 2 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

27 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
May 13
Loan Secured
Oct 14
Director Joined
Oct 14
Loan Secured
Oct 15
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
May 23
Director Joined
May 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 02 May 2023

LAX, Nigel William Hubert

Active
Seymour Walk, LondonSW10 9NE
Born October 1957
Director
Appointed 15 Oct 2014

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 02 Apr 2013

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 02 Apr 2013
Resigned 02 May 2023

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 02 Apr 2013
Resigned 02 Apr 2013

Persons with significant control

2

Mr Stephen Andrew Lawrence

Active
LondonW1H 7PE
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
LondonW1H 7PE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Move Registers To Sail Company
17 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2014
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Incorporation Company
2 April 2013
NEWINCIncorporation